Advanced company searchLink opens in new window

KANES OF GRANARD SALVAGE AND RECYCLING LTD

Company number 08111332

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
02 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
18 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
16 Nov 2017 PSC01 Notification of Michael Grimes as a person with significant control on 6 April 2016
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2017 AD01 Registered office address changed from C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ to 13a Midland Road Olney MK46 4BL on 30 March 2017
28 Dec 2016 AD01 Registered office address changed from Suite 527 2 Old Brompton Road London SW7 3DQ to C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ on 28 December 2016
09 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-08
08 Sep 2016 AA Accounts for a dormant company made up to 30 June 2016
01 Sep 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1
16 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
03 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
09 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
03 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
18 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
23 Aug 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
23 Aug 2013 TM01 Termination of appointment of Helena Tumova as a director
20 Jun 2012 AP01 Appointment of Ms Helena Tumova as a director
20 Jun 2012 AP03 Appointment of Michael Grimes as a secretary
20 Jun 2012 AP01 Appointment of Mr Michael Grimes as a director
19 Jun 2012 TM01 Termination of appointment of Yomtov Jacobs as a director